Company NameBalmain Limited
Company StatusDissolved
Company Number04440676
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paul Balmain
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(4 days after company formation)
Appointment Duration20 years, 4 months (closed 20 September 2022)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address34 Oaklands Drive
Dalton
Huddersfield
HD5 8PR
Director NameGordon Balmain
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address34 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Secretary NameGordon Balmain
NationalityBritish
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address34 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Paul Balmain
49.80%
Ordinary A
250 at £1Paul Balmain
49.80%
Ordinary B
1 at £1Paul Balmain
0.20%
Ordinary C
1 at £1Paul Balmain
0.20%
Ordinary D

Financials

Year2014
Net Worth£2,013
Cash£10,469
Current Liabilities£20,602

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Change of details for Mr Paul Balmain as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Director's details changed for Mr Paul Balmain on 10 May 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 November 2017Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 28 November 2017 (1 page)
8 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 502
(4 pages)
19 May 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 May 2016 (1 page)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 502
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 502
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 502
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 502
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 502
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 502
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 502
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 August 2012Termination of appointment of Gordon Balmain as a director (1 page)
13 August 2012Termination of appointment of Gordon Balmain as a director (1 page)
13 August 2012Termination of appointment of Gordon Balmain as a secretary (1 page)
13 August 2012Registered office address changed from 34 Bracken Close Mirfield West Yorkshire WF14 0HA on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 34 Bracken Close Mirfield West Yorkshire WF14 0HA on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Gordon Balmain as a secretary (1 page)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 May 2010Director's details changed for Paul Balmain on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Paul Balmain on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Gordon Balmain on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Paul Balmain on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Gordon Balmain on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Gordon Balmain on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 May 2006Return made up to 09/05/06; full list of members (3 pages)
10 May 2006Return made up to 09/05/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 June 2004Return made up to 16/05/04; full list of members (8 pages)
8 June 2004Return made up to 16/05/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
16 October 2002Ad 24/05/02--------- £ si 501@1=501 £ ic 1/502 (2 pages)
16 October 2002Ad 24/05/02--------- £ si 501@1=501 £ ic 1/502 (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed;new director appointed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (1 page)
28 May 2002Registered office changed on 28/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
28 May 2002New director appointed (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed;new director appointed (1 page)
28 May 2002Registered office changed on 28/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
16 May 2002Incorporation (15 pages)
16 May 2002Incorporation (15 pages)